Garcon Holdings Limited was incorporated on 29 Apr 2003 and issued a number of 9429036015979. This registered LTD company has been run by 2 directors: Gary Edmund Connolly - an active director whose contract started on 29 Apr 2003,
Christina Maree Small - an active director whose contract started on 01 Feb 2023.
According to our database (updated on 24 May 2025), the company registered 1 address: 114A Wellington Street, Picton, Picton, 7220 (types include: delivery, postal).
Up to 14 Jun 2019, Garcon Holdings Limited had been using 5 Glentui Place, Waikawa, Picton as their registered address.
BizDb found previous names for the company: from 29 Apr 2003 to 03 Aug 2004 they were named Garcon Holdings Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Connolly, Gary Edmund (an individual) located at Waikawa, Picton postcode 7220. Garcon Holdings Limited was classified as "Property - non-residential - renting or leasing" (ANZSIC L671240).
Principal place of activity
114a Wellington Street, Picton, Picton, 7220 New Zealand
Previous addresses
Address #1: 5 Glentui Place, Waikawa, Picton, 7220 New Zealand
Registered address used from 27 Apr 2012 to 14 Jun 2019
Address #2: 5 Glentui Place, Waikawa, Picton, 7220 New Zealand
Physical address used from 16 Apr 2012 to 14 Jun 2019
Address #3: 27 Bowie Drive, Woodend, North Canterbury New Zealand
Physical address used from 13 Oct 2006 to 16 Apr 2012
Address #4: 27 Bowie Drive, Woodend, North Canterbury New Zealand
Registered address used from 27 Jun 2006 to 27 Apr 2012
Address #5: 101 Winara Ave, Waikanae, Kapiti Coast
Registered address used from 22 Apr 2005 to 27 Jun 2006
Address #6: 6 Kapanui Rd, Waikanae, Kapiti Coast
Physical address used from 01 Sep 2004 to 13 Oct 2006
Address #7: 6 Kapanui Rd, Waikanae, Kapitii Coast
Registered address used from 01 Sep 2004 to 22 Apr 2005
Address #8: 20 East Belt, Rangiora
Physical & registered address used from 29 Apr 2003 to 01 Sep 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Connolly, Gary Edmund |
Waikawa Picton 7220 New Zealand |
29 Apr 2003 - |
Gary Edmund Connolly - Director
Appointment date: 29 Apr 2003
Address: Waikawa, Picton, 7220 New Zealand
Address used since 04 Apr 2012
Address: Picton, Picton, 7220 New Zealand
Address used since 06 Jun 2019
Christina Maree Small - Director
Appointment date: 01 Feb 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Feb 2023
Soundsnet Limited
29 Glentui Place
Huntley & Gill Enterprises Limited
17 Whitby Close
Werohia Community Trust
210 Waikawa Road
Tu Kaha Maori Literacy Services
210 Waikwa Road
Bike's Ski's Atv's Limited
8 Huia Street
The Picton Active Unemployed Workers Trust
C/o Picton Baptist Church
776 Rapaura Road Properties Limited
47 Queen
Awarua And Woolley (tuamarina) Limited
2 Alfred Street
Brooker Agriculture Limited
59 High Street
Lowlands Property Limited
300 Vickerman Street
Mac Holdings 2015 Limited
59 High Street
Taylors Blackberry Farm Limited
59 High Street